- Company Overview for DSL NOMINEES LIMITED (SC199167)
- Filing history for DSL NOMINEES LIMITED (SC199167)
- People for DSL NOMINEES LIMITED (SC199167)
- Insolvency for DSL NOMINEES LIMITED (SC199167)
- More for DSL NOMINEES LIMITED (SC199167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
06 Oct 2010 | AR01 |
Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-10-06
|
|
06 Oct 2010 | CH01 | Director's details changed for Gordon Climson Perry on 1 June 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Roland Witton on 1 June 2010 | |
06 Aug 2010 | TM02 | Termination of appointment of Thomas Bell as a secretary | |
05 May 2010 | AA | Full accounts made up to 31 March 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
06 Jul 2009 | 288b | Appointment terminated director douglas boyce | |
11 Jun 2009 | AUD | Auditor's resignation | |
28 Jan 2009 | 288a | Secretary appointed mr thomas bell | |
28 Jan 2009 | 288b | Appointment terminated | |
28 Jan 2009 | 288b | Appointment terminated | |
28 Jan 2009 | 288b | Appointment terminated secretary gordon perry | |
16 Jan 2009 | 363a | Return made up to 23/08/08; full list of members | |
16 Jan 2009 | 288a | Director appointed mr douglas hugh boyce | |
16 Jan 2009 | 288b | Appointment terminated director malcolm mcniven | |
16 Jan 2009 | 288b | Appointment terminated director andrew palfreman | |
13 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2007 | 363s |
Return made up to 23/08/07; no change of members
|
|
01 Aug 2007 | AA | Full accounts made up to 31 March 2007 | |
02 Apr 2007 | AA | Full accounts made up to 31 March 2006 | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: 3RD floor sterling house 20 renfield street glasgow lanarkshire G2 5AP |